Entity Name: | CHRIS G TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P12000052844 |
FEI/EIN Number | 45-4803581 |
Address: | 7409 GOVERNORS PARK RD, JACKSONVILLE, FL, 32244 |
Mail Address: | 7409 GOVERNORS PARK RD, JACKSONVILLE, FL, 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRISSETT CHRISTOPHER L | Agent | 7409 GOVERNORS PARK RD, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
GRISSETT CHRISTOPHER L | Chief Executive Officer | 7409 GOVERNORS PARK RD, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2020-07-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-08 | GRISSETT, CHRISTOPHER L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000168534 | TERMINATED | 1000000780121 | DUVAL | 2018-04-18 | 2028-04-25 | $ 756.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-07-08 |
Domestic Profit | 2012-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State